Search icon

PALAFOX TRADING LLC

Company Details

Name: PALAFOX TRADING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Oct 2008 (16 years ago)
Entity Number: 3727947
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 liberty street, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 liberty street, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2021-07-29 2024-10-03 Address 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-07-29 2024-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-07-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-10-01 2021-07-29 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-10-12 2018-10-01 Address C/O CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-10-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-10-02 2010-10-12 Address C/O C T CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003004295 2024-10-03 BIENNIAL STATEMENT 2024-10-03
221004000889 2022-10-04 BIENNIAL STATEMENT 2022-10-01
210729000145 2021-07-28 CERTIFICATE OF CHANGE BY ENTITY 2021-07-28
201005062420 2020-10-05 BIENNIAL STATEMENT 2020-10-01
SR-50868 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181001007974 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003007505 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001006989 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121001006501 2012-10-01 BIENNIAL STATEMENT 2012-10-01
101012002668 2010-10-12 BIENNIAL STATEMENT 2010-10-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State